This company is commonly known as Duncan Boxwell & Company Limited. The company was founded 24 years ago and was given the registration number 03956240. The firm's registered office is in NESTON. You can find them at Montrose House, Clayhill Park, Neston, Cheshire. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | DUNCAN BOXWELL & COMPANY LIMITED |
---|---|---|
Company Number | : | 03956240 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2000 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Montrose House, Clayhill Park, Neston, Cheshire, United Kingdom, CH64 3RU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bretton House, Bell Meadow Business Park, Park Lane, Pulford, United Kingdom, CH4 9EP | Director | 05 April 2000 | Active |
Bretton House, Bell Meadow Business Park, Park Lane, Pulford, United Kingdom, CH4 9EP | Director | 01 September 2018 | Active |
Montrose House, Clayhill Park, Neston, United Kingdom, CH64 3RU | Secretary | 05 April 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 March 2000 | Active |
Montrose House, Clayhill Park, Neston, United Kingdom, CH64 3RU | Director | 01 September 2008 | Active |
Montrose House, Liverpool Road Clayhill Light, Indust, Neston, CH64 3RU | Director | 01 September 2008 | Active |
Montrose House, Liverpool Road Clayhill Light, Indust, Neston, CH64 3RU | Director | 13 September 2013 | Active |
Montrose House, Clayhill Park, Neston, United Kingdom, CH64 3RU | Director | 05 April 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 24 March 2000 | Active |
Mrs Renee Yirong Shepherd | ||
Notified on | : | 01 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bretton House, Bell Meadow Business Park, Pulford, United Kingdom, CH4 9EP |
Nature of control | : |
|
Mr Christopher John Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Montrose House, Clayhill Park, Neston, United Kingdom, CH64 3RU |
Nature of control | : |
|
Mr Duncan Harvey Boxwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bretton House, Bell Meadow Business Park, Pulford, United Kingdom, CH4 9EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-01 | Capital | Capital variation of rights attached to shares. | Download |
2023-07-18 | Incorporation | Memorandum articles. | Download |
2023-07-18 | Resolution | Resolution. | Download |
2023-07-18 | Capital | Capital name of class of shares. | Download |
2023-07-10 | Capital | Capital allotment shares. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Address | Change registered office address company with date old address new address. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Officers | Change person director company with change date. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Capital | Capital cancellation shares. | Download |
2020-11-18 | Capital | Capital return purchase own shares. | Download |
2020-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Officers | Termination secretary company with name termination date. | Download |
2020-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.